Search icon

DAVID N. HENRIQUES PERSONAL TRAINER, LLC

Company Details

Entity Name: DAVID N. HENRIQUES PERSONAL TRAINER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 2013
Business ALEI: 1111691
Annual report due: 31 Mar 2025
NAICS code: 812199 - Other Personal Care Services
Business address: 307 EAST QUASSETT ROAD, WOODSTOCK, CT, 06281, United States
Mailing address: 307 EAST QUASSETT ROAD, WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: Chip2b@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Henriques Agent 307 EAST QUASSETT ROAD, WOODSTOCK, CT, 06281, United States 307 EAST QUASSETT ROAD, WOODSTOCK, CT, 06281, United States +1 860-770-3700 chip2b@aol.com 307 EAST QUASSETT ROAD, WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Residence address
DAVID N. HENRIQUES Officer 307 EAST QUASSETT ROAD, WOODSTOCK, CT, 06281, United States 307 EAST QUASSETT ROAD, WOODSTOCK, CT, 06281, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012242422 2024-01-28 No data Annual Report Annual Report No data
BF-0011310726 2024-01-28 No data Annual Report Annual Report No data
BF-0010405449 2022-03-03 No data Annual Report Annual Report 2022
BF-0009766209 2021-06-30 No data Annual Report Annual Report No data
0006717614 2020-01-09 No data Annual Report Annual Report 2018
0006717622 2020-01-09 No data Annual Report Annual Report 2019
0006717649 2020-01-09 No data Annual Report Annual Report 2020
0005882789 2017-07-08 No data Annual Report Annual Report 2017
0005609910 2016-07-22 No data Annual Report Annual Report 2015
0005609917 2016-07-22 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2884557402 2020-05-06 0156 PPP 307 E QUASSET RD, WOODSTOCK, CT, 06281-3308
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4735
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSTOCK, WINDHAM, CT, 06281-3308
Project Congressional District CT-02
Number of Employees 1
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6160.67
Forgiveness Paid Date 2021-05-06
2251748309 2021-01-20 0156 PPS 307 E Quasset Rd, Woodstock, CT, 06281-3308
Loan Status Date 2021-10-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, WINDHAM, CT, 06281-3308
Project Congressional District CT-02
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6135.93
Forgiveness Paid Date 2021-09-07

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website